GRACECHURCH UTG NO. 319 LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-18 View Report
Officers. Termination date: 2023-07-31. Officer name: Jeremy Richard Holt Evans. 2023-08-08 View Report
Officers. Appointment date: 2023-07-31. Officer name: Mr Mark John Tottman. 2023-08-08 View Report
Accounts. Accounts type total exemption full. 2023-06-17 View Report
Confirmation statement. Statement with no updates. 2022-12-19 View Report
Accounts. Accounts type total exemption full. 2022-08-24 View Report
Confirmation statement. Statement with no updates. 2021-12-15 View Report
Accounts. Accounts type total exemption full. 2021-09-03 View Report
Confirmation statement. Statement with no updates. 2020-12-15 View Report
Accounts. Accounts type total exemption full. 2020-09-30 View Report
Confirmation statement. Statement with updates. 2019-12-16 View Report
Accounts. Accounts type full. 2019-04-10 View Report
Confirmation statement. Statement with updates. 2018-12-17 View Report
Accounts. Accounts type full. 2018-09-06 View Report
Officers. Change date: 2018-04-17. Officer name: Mr Jeremy Richard Holt Evans. 2018-04-17 View Report
Confirmation statement. Statement with updates. 2017-12-18 View Report
Confirmation statement. Statement with updates. 2017-10-19 View Report
Accounts. Accounts type full. 2017-08-21 View Report
Confirmation statement. Statement with updates. 2016-10-17 View Report
Accounts. Accounts type full. 2016-09-12 View Report
Annual return. With made up date full list shareholders. 2016-03-21 View Report
Officers. Change date: 2015-12-04. Officer name: Nomina Plc. 2015-12-08 View Report
Address. Old address: C/ O Nomina Plc 85 Gracechurch Street London EC3V 0AA. New address: 5th Floor 40 Gracechurch Street London EC3V 0BT. Change date: 2015-12-07. 2015-12-07 View Report
Annual return. With made up date full list shareholders. 2015-10-21 View Report
Accounts. Accounts type full. 2015-09-09 View Report
Change of name. Description: Company name changed caroe underwriting LIMITED\certificate issued on 24/02/15. 2015-02-24 View Report
Officers. Termination date: 2015-02-02. Officer name: Stephen Dickinson. 2015-02-24 View Report
Mortgage. Charge number: 3. 2014-10-23 View Report
Mortgage. Charge number: 2. 2014-10-23 View Report
Annual return. With made up date full list shareholders. 2014-10-21 View Report
Accounts. Accounts type full. 2014-09-12 View Report
Annual return. With made up date full list shareholders. 2013-10-28 View Report
Accounts. Accounts type full. 2013-09-19 View Report
Annual return. With made up date full list shareholders. 2012-10-23 View Report
Accounts. Accounts type full. 2012-09-14 View Report
Annual return. With made up date full list shareholders. 2011-10-25 View Report
Accounts. Accounts type full. 2011-09-28 View Report
Annual return. With made up date full list shareholders. 2010-11-08 View Report
Officers. Change date: 2010-09-25. Officer name: Hampden Legal Plc. 2010-11-08 View Report
Officers. Change date: 2010-09-25. Officer name: Nomina Plc. 2010-11-05 View Report
Accounts. Accounts type full. 2010-09-21 View Report
Annual return. With made up date full list shareholders. 2009-11-10 View Report
Accounts. Accounts type full. 2009-10-01 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 258. 2009-04-07 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 257. 2009-04-07 View Report
Officers. Description: Director appointed stephen dickinson. 2009-02-19 View Report
Annual return. Legacy. 2008-10-22 View Report
Accounts. Accounts type full. 2008-08-07 View Report
Mortgage. Description: Particulars of mortgage/charge. 2008-01-18 View Report
Mortgage. Description: Particulars of mortgage/charge. 2008-01-18 View Report